Advanced company searchLink opens in new window

A. NICE (HOLDINGS) LIMITED

Company number 02742630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
01 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
09 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
26 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
08 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
12 Mar 2021 AD01 Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 12 March 2021
05 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
09 Apr 2020 PSC04 Change of details for Mr Michael George Perman as a person with significant control on 9 April 2020
09 Apr 2020 CH01 Director's details changed for Mr Michael George Perman on 9 April 2020
09 Apr 2020 CH01 Director's details changed for Mr Michael George Perman on 9 April 2020
09 Apr 2020 CH03 Secretary's details changed for Mrs Catherine Mary Perman on 9 April 2020
09 Apr 2020 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL to 62-64 New Road Basingstoke Hampshire RG21 7PW on 9 April 2020
24 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 31 August 2018
29 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
11 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
29 Aug 2017 PSC01 Notification of Michael George Perman as a person with significant control on 25 August 2017
29 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 29 August 2017
06 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
07 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015